- Company Overview for AXIS LANGUAGE SOLUTIONS LIMITED (06522441)
- Filing history for AXIS LANGUAGE SOLUTIONS LIMITED (06522441)
- People for AXIS LANGUAGE SOLUTIONS LIMITED (06522441)
- More for AXIS LANGUAGE SOLUTIONS LIMITED (06522441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Nigel Paul Massey on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 67 Mongleath Road Falmouth TR11 4PN England to 2 Frederick Street Kings Cross London WC1X 0nd on 27 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
03 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 67 Mongleath Road Falmouth TR11 4PN on 26 January 2022 | |
05 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Jan 2021 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 28 January 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
12 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD01 | Registered office address changed from 69 Tilers Way Reigate Surrey RH2 7PJ to Dalton House 60 Windsor Avenue London SW19 2RR on 24 March 2015 | |
24 Mar 2015 | CH03 | Secretary's details changed for Mr Nigel Paul Massey on 1 January 2015 |